Search icon

ARPIN & SONS, INC. - Florida Company Profile

Company Details

Entity Name: ARPIN & SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARPIN & SONS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 May 1982 (43 years ago)
Date of dissolution: 02 Jun 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jun 2009 (16 years ago)
Document Number: F79598
FEI/EIN Number 591803215

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4920 N DIXIE HWY, OAKLAND PARK, FL, 33334
Mail Address: 4920 N DIXIE HWY, OAKLAND PARK, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARPIN, DONALD JOHN JR President 1930 NE 52ND STREET, FT. LAUDERDALE, FL, 33308
ARPIN, DONALD JOHN, JR. Agent 1930 N.E. 52ND ST.,, FT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-06-02 - -
CHANGE OF MAILING ADDRESS 2002-09-16 4920 N DIXIE HWY, OAKLAND PARK, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2002-09-16 4920 N DIXIE HWY, OAKLAND PARK, FL 33334 -
REINSTATEMENT 1999-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1997-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1994-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1989-01-26 - -

Documents

Name Date
Voluntary Dissolution 2009-06-02
ANNUAL REPORT 2008-03-26
ANNUAL REPORT 2007-05-07
ANNUAL REPORT 2006-03-09
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-01-20
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-09-16
ANNUAL REPORT 2001-05-07
ANNUAL REPORT 2000-05-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100370964 0418800 1986-11-19 1100 S. POWERLINE RD., DEERFIELD BEACH, FL, 33341
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1986-11-26
Case Closed 1987-01-23

Related Activity

Type Referral
Activity Nr 900669797
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1986-12-29
Abatement Due Date 1987-01-01
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1986-12-29
Abatement Due Date 1987-01-01
Nr Instances 1
Nr Exposed 2
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260500 E01 III
Issuance Date 1986-12-29
Abatement Due Date 1987-01-01
Nr Instances 2
Nr Exposed 2
101048676 0418800 1986-05-09 100 CLEMATIS ST., WEST PALM BEACH, FL, 33401
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1986-05-09
Case Closed 1986-06-26

Related Activity

Type Complaint
Activity Nr 70938410
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101001 J02
Issuance Date 1986-05-15
Abatement Due Date 1986-06-18
Nr Instances 1
Nr Exposed 12

Date of last update: 03 Apr 2025

Sources: Florida Department of State